CONISTON CARE SCHEME LTD

Register to unlock more data on OkredoRegister

CONISTON CARE SCHEME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114337

Incorporation date

24/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Redhead Accountancy Ltd, Griffin Street, Broughton-In-Furness LA20 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon22/01/2026
Notification of a person with significant control statement
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2025
Cessation of Elaine Troughton as a person with significant control on 2025-12-04
dot icon24/10/2025
Termination of appointment of Nicola Jane Kennelly as a director on 2025-10-21
dot icon10/10/2025
Appointment of Dr Nicola Jane Kennelly as a director on 2025-09-23
dot icon06/10/2025
Appointment of Mr Adam Joseph Kelly as a director on 2025-09-23
dot icon03/10/2025
Appointment of Ms Carole Anne Barr as a director on 2025-09-23
dot icon03/10/2025
Appointment of Mr Paul Martin Mason Raven as a director on 2025-09-23
dot icon03/10/2025
Appointment of Miss Natasha Laura Owen as a director on 2025-09-23
dot icon03/10/2025
Appointment of Mrs Katie Dawson as a director on 2025-09-23
dot icon03/10/2025
Appointment of Mrs Sarah Way as a director on 2025-09-23
dot icon29/09/2025
Termination of appointment of Jonathan Charles Kitson Hext as a director on 2025-09-23
dot icon24/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2024
Registered office address changed from C/O Bryan Redhead & Co Market Street Broughton in Furness Cumbria LA20 6HP to C/O Redhead Accountancy Ltd Griffin Street Broughton-in-Furness LA20 6HH on 2024-11-27
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-24 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-11-24 no member list
dot icon03/12/2013
Annual return made up to 2013-11-24 no member list
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Appointment of Mrs Elaine Troughton as a director
dot icon23/05/2013
Termination of appointment of Elizabeth Robinson as a director
dot icon23/05/2013
Termination of appointment of Anthony Robinson as a director
dot icon23/05/2013
Termination of appointment of Anthony Robinson as a secretary
dot icon14/12/2012
Annual return made up to 2012-11-24 no member list
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-24 no member list
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-11-24 no member list
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-24 no member list
dot icon02/12/2009
Director's details changed for Elizabeth Ann Robinson on 2009-12-02
dot icon02/12/2009
Director's details changed for Anthony Bawden Robinson on 2009-12-02
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Annual return made up to 24/11/08
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
Annual return made up to 24/11/07
dot icon07/12/2006
Annual return made up to 24/11/06
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2005
Annual return made up to 24/11/05
dot icon07/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2004
Annual return made up to 24/11/04
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
New secretary appointed;new director appointed
dot icon04/05/2004
Secretary resigned;director resigned
dot icon17/11/2003
Annual return made up to 24/11/03
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2002
Annual return made up to 24/11/02
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/05/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned;director resigned
dot icon22/04/2002
New director appointed
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/12/2001
Annual return made up to 24/11/01
dot icon10/04/2001
Accounting reference date shortened from 30/11/01 to 31/03/01
dot icon28/12/2000
New secretary appointed;new director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Registered office changed on 28/12/00 from: market street broughton in furness cumbria LA20 6HP
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Secretary resigned
dot icon24/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.04K
-
0.00
-
-
2022
1
54.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Troughton, Elaine
Director
16/05/2013 - Present
-
Hext, Jonathan Charles Kitson
Director
04/04/2002 - 23/09/2025
5
Raven, Paul Martin Mason
Director
23/09/2025 - Present
3
Kennelly, Nicola Jane, Dr
Director
23/09/2025 - 21/10/2025
4
Barr, Carole Anne
Director
23/09/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONISTON CARE SCHEME LTD

CONISTON CARE SCHEME LTD is an(a) Active company incorporated on 24/11/2000 with the registered office located at C/O Redhead Accountancy Ltd, Griffin Street, Broughton-In-Furness LA20 6HH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONISTON CARE SCHEME LTD?

toggle

CONISTON CARE SCHEME LTD is currently Active. It was registered on 24/11/2000 .

Where is CONISTON CARE SCHEME LTD located?

toggle

CONISTON CARE SCHEME LTD is registered at C/O Redhead Accountancy Ltd, Griffin Street, Broughton-In-Furness LA20 6HH.

What does CONISTON CARE SCHEME LTD do?

toggle

CONISTON CARE SCHEME LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CONISTON CARE SCHEME LTD?

toggle

The latest filing was on 22/01/2026: Notification of a person with significant control statement.